This company is commonly known as Charles Twite & Co.limited. The company was founded 78 years ago and was given the registration number 00409254. The firm's registered office is in LEICESTER. You can find them at Magna Road, South Wigston, Leicester, . This company's SIC code is 46410 - Wholesale of textiles.
Name | : | CHARLES TWITE & CO.LIMITED |
---|---|---|
Company Number | : | 00409254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1946 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Magna Road, South Wigston, Leicester, LE18 4ZD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Magna Road, South Wigston, Leicester, LE18 4ZD | Secretary | 16 December 2011 | Active |
Magna Road, South Wigston, Leicester, LE18 4ZD | Director | 26 September 2011 | Active |
Magna Road, South Wigston, Leicester, LE18 4ZD | Director | 01 May 2020 | Active |
13 Mavis Avenue, Leicester, LE3 2BS | Secretary | - | Active |
Uplands, 62 Stoughton Lane, Stoughton, LE2 2FH | Secretary | 04 January 2000 | Active |
6 Breedon Avenue, Wigston Fields, Wigston, LE18 1DD | Director | - | Active |
216 Hinckley Road, Leicester Forest East, Leicester, LE3 3LR | Director | 01 May 1997 | Active |
14 Carisbrooke Park, Leicester, LE2 3PQ | Director | - | Active |
13 Stonehill Court, Great Glen, Leicester, LE8 9EN | Director | 01 May 1997 | Active |
Mr Frederick Trevor Bolton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1933 |
Nationality | : | British |
Address | : | Magna Road, Leicester, LE18 4ZD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Resolution | Resolution. | Download |
2020-05-05 | Capital | Capital cancellation shares. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Capital | Capital return purchase own shares. | Download |
2020-01-13 | Capital | Capital cancellation shares. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Resolution | Resolution. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Capital | Capital cancellation shares. | Download |
2018-12-14 | Capital | Capital return purchase own shares. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.